GILDER GROUP LIMITED

00843141
STEEL CITY HOUSE WEST STREET SHEFFIELD ENGLAND S1 2GQ

Documents

Documents
Date Category Description Pages
11 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
25 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2018 officers Termination of appointment of director (John Robert Briers Scotting) 1 Buy now
08 Jun 2018 officers Termination of appointment of director (Peter David Williams) 1 Buy now
08 Jun 2018 officers Termination of appointment of secretary (Peter David Williams) 1 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Sep 2017 officers Change of particulars for director (Mr Garry Scotting) 2 Buy now
06 Sep 2017 officers Change of particulars for director (Mr Peter David Williams) 2 Buy now
05 Sep 2017 officers Change of particulars for director (Mr Peter David Williams) 2 Buy now
05 Sep 2017 officers Change of particulars for secretary (Mr Peter David Williams) 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2017 officers Termination of appointment of director (Simon Lee Hardwick) 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 20 Buy now
02 Dec 2015 annual-return Annual Return 7 Buy now
30 Sep 2015 accounts Annual Accounts 16 Buy now
11 Nov 2014 annual-return Annual Return 7 Buy now
06 Oct 2014 accounts Annual Accounts 19 Buy now
07 Aug 2014 officers Appointment of director (Mr John Robert Briers Scotting) 2 Buy now
10 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Apr 2014 mortgage Registration of a charge 33 Buy now
28 Mar 2014 mortgage Registration of a charge 36 Buy now
24 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2014 accounts Annual Accounts 21 Buy now
11 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
01 Nov 2013 annual-return Annual Return 7 Buy now
01 Nov 2013 address Move Registers To Registered Office Company 1 Buy now
01 Nov 2013 address Change Sail Address Company With Old Address 1 Buy now
18 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Apr 2013 officers Termination of appointment of director (Michael Gilder) 1 Buy now
03 Apr 2013 officers Termination of appointment of director (Peter Sutherland) 1 Buy now
03 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Nov 2012 annual-return Annual Return 9 Buy now
05 Nov 2012 officers Change of particulars for director (Mr Garry Scotting) 2 Buy now
03 Sep 2012 accounts Annual Accounts 20 Buy now
30 Dec 2011 annual-return Annual Return 9 Buy now
29 Dec 2011 officers Change of particulars for director (Simon Lee Hardwick) 2 Buy now
04 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Sep 2011 mortgage Particulars of a mortgage or charge 10 Buy now
08 Sep 2011 mortgage Particulars of a mortgage or charge 10 Buy now
18 May 2011 accounts Annual Accounts 18 Buy now
01 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Nov 2010 annual-return Annual Return 9 Buy now
22 Oct 2010 officers Termination of appointment of director (Robert Barrington-Evans) 1 Buy now
02 Jun 2010 accounts Annual Accounts 18 Buy now
15 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
15 Mar 2010 mortgage Particulars of a mortgage or charge 11 Buy now
23 Dec 2009 accounts Annual Accounts 17 Buy now
18 Dec 2009 annual-return Annual Return 7 Buy now
18 Dec 2009 address Move Registers To Sail Company 1 Buy now
18 Dec 2009 address Change Sail Address Company 1 Buy now
17 Dec 2009 officers Change of particulars for director (Simon Lee Hardwick) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Robert Patrick Barrington-Evans) 2 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ 1 Buy now
17 Dec 2008 annual-return Return made up to 28/10/08; full list of members 5 Buy now
29 Oct 2008 accounts Annual Accounts 15 Buy now
27 Nov 2007 annual-return Return made up to 28/10/07; full list of members 3 Buy now
27 Nov 2007 officers Director's particulars changed 1 Buy now
27 Nov 2007 officers Director's particulars changed 1 Buy now
31 Oct 2007 accounts Annual Accounts 14 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
13 Nov 2006 annual-return Return made up to 28/10/06; full list of members 2 Buy now
30 Oct 2006 accounts Annual Accounts 13 Buy now
29 Nov 2005 annual-return Return made up to 28/10/05; full list of members 6 Buy now
07 Nov 2005 accounts Annual Accounts 13 Buy now
07 Mar 2005 address Registered office changed on 07/03/05 from: 1 ecclesall road south banner cross sheffield S11 9PA 1 Buy now
06 Jan 2005 annual-return Return made up to 28/10/04; full list of members 6 Buy now
01 Nov 2004 accounts Annual Accounts 15 Buy now
13 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 2003 annual-return Return made up to 28/10/03; full list of members 6 Buy now
07 Oct 2003 accounts Annual Accounts 17 Buy now
07 Nov 2002 annual-return Return made up to 28/10/02; full list of members 7 Buy now
30 Oct 2002 auditors Auditors Resignation Company 1 Buy now
29 Oct 2002 auditors Auditors Resignation Company 1 Buy now
28 Oct 2002 auditors Auditors Resignation Company 1 Buy now
28 Oct 2002 auditors Auditors Resignation Company 1 Buy now
27 Oct 2002 auditors Auditors Resignation Company 1 Buy now
27 Oct 2002 resolution Resolution 1 Buy now
27 Oct 2002 capital Declaration of assistance for shares acquisition 6 Buy now
27 Oct 2002 capital Declaration of assistance for shares acquisition 7 Buy now
27 Oct 2002 capital Declaration of assistance for shares acquisition 6 Buy now
27 Oct 2002 capital Declaration of assistance for shares acquisition 6 Buy now
27 Oct 2002 capital Declaration of assistance for shares acquisition 6 Buy now
27 Oct 2002 resolution Resolution 1 Buy now
27 Oct 2002 capital Declaration of assistance for shares acquisition 6 Buy now
27 Oct 2002 officers Director resigned 1 Buy now